|
|
03 Apr 2025
|
03 Apr 2025
Confirmation statement made on 28 March 2025 with updates
|
|
|
03 Apr 2024
|
03 Apr 2024
Confirmation statement made on 28 March 2024 with updates
|
|
|
12 Sep 2023
|
12 Sep 2023
Satisfaction of charge 093789260001 in full
|
|
|
12 Sep 2023
|
12 Sep 2023
Satisfaction of charge 093789260002 in full
|
|
|
12 Sep 2023
|
12 Sep 2023
Satisfaction of charge 093789260003 in full
|
|
|
04 Apr 2023
|
04 Apr 2023
Confirmation statement made on 28 March 2023 with no updates
|
|
|
28 Mar 2022
|
28 Mar 2022
Confirmation statement made on 28 March 2022 with no updates
|
|
|
02 Apr 2021
|
02 Apr 2021
Director's details changed for Mr Frixos Kaimakamis on 28 March 2021
|
|
|
02 Apr 2021
|
02 Apr 2021
Director's details changed for Mr Frixos Kaimakamis on 28 March 2020
|
|
|
30 Mar 2021
|
30 Mar 2021
Confirmation statement made on 28 March 2021 with no updates
|
|
|
28 Mar 2020
|
28 Mar 2020
Confirmation statement made on 28 March 2020 with no updates
|
|
|
24 Jun 2019
|
24 Jun 2019
Registration of charge 093789260002, created on 21 June 2019
|
|
|
24 Jun 2019
|
24 Jun 2019
Registration of charge 093789260003, created on 21 June 2019
|
|
|
01 Apr 2019
|
01 Apr 2019
Change of details for Dome Assets Limited as a person with significant control on 19 March 2019
|
|
|
28 Mar 2019
|
28 Mar 2019
Confirmation statement made on 28 March 2019 with updates
|
|
|
28 Mar 2019
|
28 Mar 2019
Cessation of D.C.D Investments Limited as a person with significant control on 19 March 2019
|
|
|
29 Jan 2019
|
29 Jan 2019
Registered office address changed from 4 South Ealing Road London W5 4QA to 51 the Grove London W5 5DX on 29 January 2019
|
|
|
21 Jan 2019
|
21 Jan 2019
Confirmation statement made on 8 January 2019 with no updates
|